Search icon

HST OF WESTERN NEW YORK INC

Company Details

Name: HST OF WESTERN NEW YORK INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2017 (8 years ago)
Entity Number: 5154938
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 54 state street ste804, ALBANY, NY, United States, 12207
Principal Address: 95 DANBURY LANE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 state street ste804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRIAN CALVERT Chief Executive Officer 95 DANBURY LANE, KENMORE, NY, United States, 14217

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 95 DANBURY LANE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2019-06-25 2024-07-25 Address 95 DANBURY LANE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2017-06-15 2024-07-10 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2017-06-15 2024-07-25 Address 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-06-15 2024-07-25 Address 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725001524 2024-07-10 CERTIFICATE OF CHANGE BY ENTITY 2024-07-10
210622000534 2021-06-22 BIENNIAL STATEMENT 2021-06-22
190625060365 2019-06-25 BIENNIAL STATEMENT 2019-06-01
170615010142 2017-06-15 CERTIFICATE OF INCORPORATION 2017-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3508037400 2020-05-07 0296 PPP 95 Danbury Lane, Buffalo, NY, 14217
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11575
Loan Approval Amount (current) 11575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14217-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11694.87
Forgiveness Paid Date 2021-05-24
7007938406 2021-02-11 0296 PPS 95 Danbury Ln, Buffalo, NY, 14217-2101
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11576
Loan Approval Amount (current) 11576
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14217-2101
Project Congressional District NY-26
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11635.62
Forgiveness Paid Date 2021-08-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State